Company NameClayton,Son & Co.Limited
Company StatusDissolved
Company Number00691719
CategoryPrivate Limited Company
Incorporation Date5 May 1961(63 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Brook Thomson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 26 July 2022)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Secretary NameMr Robert Brook Thomson
NationalityBritish
StatusClosed
Appointed31 December 1999(38 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 26 July 2022)
RoleChartered Engineer
Correspondence AddressThe Spinney 195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameWilliam Robert Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(40 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 26 July 2022)
RoleChartered Engineer
Correspondence Address7 Belford Court
Meanwood
Leeds
LS6 4QZ
Director NameMr John David Landells
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Croft Barn
Hall Lane Marchington
Uttoxeter
Staffs
ST14 8LG
Director NameJohn Malcolm Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Robert Hugh Thomson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 1995)
RoleEngineer
Correspondence AddressManor Farmhouse Castle Street
Spofforth
Harrogate
HG3 1AP
Director NameKeith William Threadgould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleEngineer
Correspondence AddressBalks Cottage
Walkers Lane
Leeds
West Yorkshire
LS12 4AF
Secretary NameMr Roger Hayton
NationalityBritish
StatusResigned
Appointed04 June 1992(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address8 West Park Crescent
Leeds
West Yorkshire
LS8 2HF
Secretary NameJohn Malcolm Lowe
NationalityBritish
StatusResigned
Appointed22 April 1996(34 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address15 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Andrew Michael Galvin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN
Secretary NameMr Andrew Michael Galvin
NationalityBritish
StatusResigned
Appointed30 September 1996(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Longlands Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8JN

Location

Registered AddressClayton Works
Midland Road
Hunslet
Leeds
LS10 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

11 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 February 1994Delivered on: 7 March 1994
Satisfied on: 21 November 1995
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and Singer and Friedlander Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 1992Delivered on: 11 November 1992
Satisfied on: 12 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1992Delivered on: 11 November 1992
Satisfied on: 12 July 1995
Persons entitled: Singer & Friedlander

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage debenture.
Particulars: For full details please see doc M261C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 January 2016Restoration by order of the court (2 pages)
20 January 2016Restoration by order of the court (2 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2010Restoration by order of the court (3 pages)
27 May 2010Restoration by order of the court (3 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
1 November 2004Application for striking-off (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
24 December 2002Particulars of mortgage/charge (14 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002New director appointed (1 page)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002New director appointed (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
5 August 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Return made up to 04/06/98; full list of members (6 pages)
15 June 1998Return made up to 04/06/98; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/97
(8 pages)
12 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/97
(8 pages)
19 March 1997Registered office changed on 19/03/97 from: moor end workks hunslet leeds LS10 2BH (1 page)
19 March 1997Registered office changed on 19/03/97 from: moor end workks hunslet leeds LS10 2BH (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
6 October 1996New secretary appointed;new director appointed (3 pages)
6 October 1996New secretary appointed;new director appointed (3 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Return made up to 04/06/96; full list of members (8 pages)
12 June 1996Return made up to 04/06/96; full list of members (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed (3 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed (3 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
10 August 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 June 1995Return made up to 04/06/95; no change of members (8 pages)
21 June 1995Return made up to 04/06/95; no change of members (8 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
17 November 1994Memorandum and Articles of Association (14 pages)
17 November 1994Memorandum and Articles of Association (14 pages)
10 May 1961Company name changed\certificate issued on 10/05/61 (3 pages)
10 May 1961Company name changed\certificate issued on 10/05/61 (3 pages)
5 May 1961Certificate of incorporation (1 page)
5 May 1961Incorporation (15 pages)
5 May 1961Certificate of incorporation (1 page)
5 May 1961Incorporation (15 pages)